Background WavePink WaveYellow Wave

RMR CAPITAL INVESTMENTS LIMITED (11869370)

RMR CAPITAL INVESTMENTS LIMITED (11869370) is an active UK company. incorporated on 8 March 2019. with registered office in Cambridge. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. RMR CAPITAL INVESTMENTS LIMITED has been registered for 7 years. Current directors include RANDALL, Alexander David, RANDALL, Claire Annabel, RANDALL, James Edward and 1 others.

Company Number
11869370
Status
active
Type
ltd
Incorporated
8 March 2019
Age
7 years
Address
Stonecross, Trumpington High Street, Cambridge, CB2 9SU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
RANDALL, Alexander David, RANDALL, Claire Annabel, RANDALL, James Edward, RANDALL, Robert Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RMR CAPITAL INVESTMENTS LIMITED

RMR CAPITAL INVESTMENTS LIMITED is an active company incorporated on 8 March 2019 with the registered office located in Cambridge. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. RMR CAPITAL INVESTMENTS LIMITED was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11869370

LTD Company

Age

7 Years

Incorporated 8 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Stonecross, Trumpington High Street Cambridge, CB2 9SU,

Previous Addresses

Stonecross High Street Trumpington Cambridge CB2 9SU England
From: 8 February 2021To: 18 February 2021
Heydon Lodge Flint Cross, Newmarket Road Heydon Royston Cambridgeshire SG8 7PN England
From: 8 March 2019To: 8 February 2021
Timeline

7 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Mar 19
Director Joined
Oct 22
Director Left
Mar 23
Director Joined
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Jan 26
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

RANDALL, Alexander David

Active
Trumpington High Street, CambridgeCB2 9SU
Born January 2000
Director
Appointed 14 Jul 2025

RANDALL, Claire Annabel

Active
Trumpington High Street, CambridgeCB2 9SU
Born June 1968
Director
Appointed 14 Jul 2025

RANDALL, James Edward

Active
Trumpington High Street, CambridgeCB2 9SU
Born September 1997
Director
Appointed 14 Jul 2025

RANDALL, Robert Michael

Active
CambridgeCB2 9SU
Born July 1965
Director
Appointed 08 Mar 2019

RANDALL, Claire Annabel

Resigned
CambridgeCB2 9SU
Born June 1968
Director
Appointed 31 Oct 2022
Resigned 28 Feb 2023

Persons with significant control

1

Mr Robert Michael Randall

Active
CambridgeCB2 9SU
Born July 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Mar 2019
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
12 March 2026
CS01Confirmation Statement
Replacement Filing Of Confirmation Statement With Made Up Date
3 February 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
3 February 2026
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
3 February 2026
RP01CS01RP01CS01
Capital Allotment Shares
21 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 July 2025
AP01Appointment of Director
Confirmation Statement
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Resolution
20 March 2023
RESOLUTIONSResolutions
Memorandum Articles
13 March 2023
MAMA
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Incorporation Company
8 March 2019
NEWINCIncorporation